Company NameFlairford Holdings Limited
Company StatusDissolved
Company Number07943928
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gregory James Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2019(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16/18 Lloyd Street
Altrincham
WA14 2DE
Director NameMr John Richard Worsley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2020(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16/18 Lloyd Street
Altrincham
WA14 2DE
Director NameMrs Sally Ann Bowyer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Ashley House
Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMr Nelson Gary Tarleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(3 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Ashley House Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMr Michael Hart Goldstone
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(3 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 11 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Ashley House Ashley Road
Altrincham
Cheshire
WA14 2DW
Secretary NameNelson James Edward Tarleton
NationalityBritish
StatusResigned
Appointed07 June 2012(3 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 19 June 2013)
RoleCompany Director
Correspondence Address4th Floor Ashley House Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMr Gregory Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMrs Elaine Faulkner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Bloc
Ashley Road
Altrincham
Cheshire
WA14 2DW
Secretary NameMr David Laurence Phillips
StatusResigned
Appointed19 June 2013(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 2019)
RoleCompany Director
Correspondence Address4th Floor The Bloc
Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMr David Laurence Phillips
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Bloc
Ashley Road
Altrincham
Cheshire
WA14 2DW

Contact

Websitewww.brunelfranklin.com
Email address[email protected]
Telephone0800 0515451
Telephone regionFreephone

Location

Registered Address16/18 Lloyd Street
Altrincham
WA14 2DE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

13k at £0.01Flairford Group LTD
63.40%
Ordinary A
7.5k at £0.01Flairford Group LTD
36.60%
Ordinary B

Financials

Year2014
Net Worth£2,519,894

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
6 August 2021Application to strike the company off the register (1 page)
15 April 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
30 October 2020Full accounts made up to 31 October 2019 (16 pages)
11 March 2020Registered office address changed from 2 Post Office Street Altrincham WA14 1QA England to 16/18 Lloyd Street Altrincham WA14 2DE on 11 March 2020 (1 page)
11 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
11 March 2020Registered office address changed from 16/18 Lloyd Street Altrincham WA14 2DE England to 16/18 Lloyd Street Altrincham WA14 2DE on 11 March 2020 (1 page)
4 February 2020Appointment of Mr John Worsley as a director on 31 January 2020 (2 pages)
9 October 2019Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
29 August 2019Registered office address changed from 4th Floor the Bloc Ashley Road Altrincham Cheshire WA14 2DW England to 2 Post Office Street Altrincham WA14 1QA on 29 August 2019 (1 page)
25 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
1 February 2019Full accounts made up to 30 April 2018 (14 pages)
23 January 2019Termination of appointment of David Laurence Phillips as a secretary on 11 January 2019 (1 page)
23 January 2019Appointment of Mr Gregory Wilson as a director on 11 January 2019 (2 pages)
23 January 2019Termination of appointment of David Laurence Phillips as a director on 11 January 2019 (1 page)
23 January 2019Termination of appointment of Michael Hart Goldstone as a director on 11 January 2019 (1 page)
1 August 2018Termination of appointment of Elaine Faulkner as a director on 31 July 2018 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 30 April 2017 (13 pages)
29 March 2017Registered office address changed from The Bloc Ashley Road Altrincham Cheshire WA14 2DW England to 4th Floor the Bloc Ashley Road Altrincham Cheshire WA14 2DW on 29 March 2017 (1 page)
29 March 2017Registered office address changed from The Bloc Ashley Road Altrincham Cheshire WA14 2DW England to 4th Floor the Bloc Ashley Road Altrincham Cheshire WA14 2DW on 29 March 2017 (1 page)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Appointment of Mr David Laurence Phillips as a director on 23 March 2016 (2 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Appointment of Mr David Laurence Phillips as a director on 23 March 2016 (2 pages)
1 February 2017Full accounts made up to 30 April 2016 (12 pages)
1 February 2017Full accounts made up to 30 April 2016 (12 pages)
15 November 2016Termination of appointment of Sally Ann Bowyer as a director on 23 March 2016 (1 page)
15 November 2016Termination of appointment of Sally Ann Bowyer as a director on 23 March 2016 (1 page)
12 October 2016Registered office address changed from 4th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Bloc Ashley Road Altrincham Cheshire WA14 2DW on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 4th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Bloc Ashley Road Altrincham Cheshire WA14 2DW on 12 October 2016 (1 page)
22 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 205.04
(6 pages)
22 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 205.04
(6 pages)
4 February 2016Full accounts made up to 30 April 2015 (12 pages)
4 February 2016Full accounts made up to 30 April 2015 (12 pages)
20 January 2016Termination of appointment of Gregory Wilson as a director on 8 January 2016 (1 page)
20 January 2016Termination of appointment of Gregory Wilson as a director on 8 January 2016 (1 page)
10 February 2015Full accounts made up to 30 April 2014 (12 pages)
10 February 2015Full accounts made up to 30 April 2014 (12 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 205.04
(7 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 205.04
(7 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 205.04
(7 pages)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 205.04
(7 pages)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 205.04
(7 pages)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 205.04
(7 pages)
5 December 2013Group of companies' accounts made up to 30 April 2013 (22 pages)
5 December 2013Group of companies' accounts made up to 30 April 2013 (22 pages)
29 August 2013Appointment of Ms Elaine Faulkner as a director (2 pages)
29 August 2013Appointment of Ms Elaine Faulkner as a director (2 pages)
29 August 2013Appointment of Mr Gregory Wilson as a director (2 pages)
29 August 2013Appointment of Mr Gregory Wilson as a director (2 pages)
27 August 2013Appointment of Mr David Laurence Phillips as a secretary (1 page)
27 August 2013Appointment of Mr David Laurence Phillips as a secretary (1 page)
27 August 2013Termination of appointment of a director (1 page)
27 August 2013Termination of appointment of Nelson Tarleton as a secretary (1 page)
27 August 2013Termination of appointment of Nelson Tarleton as a secretary (1 page)
27 August 2013Termination of appointment of Nelson Tarleton as a director (1 page)
27 August 2013Termination of appointment of Nelson Tarleton as a director (1 page)
27 August 2013Termination of appointment of a director (1 page)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
8 October 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages)
8 October 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages)
12 July 2012Appointment of Mr Michael Hart Goldstone as a director (3 pages)
12 July 2012Appointment of Mr Michael Hart Goldstone as a director (3 pages)
12 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 205.04
(4 pages)
12 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 200.00
(6 pages)
12 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 130.00
(6 pages)
12 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 200.00
(6 pages)
12 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 205.04
(4 pages)
12 July 2012Appointment of Nelson James Edward Tarleton as a secretary (3 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
12 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 200.00
(6 pages)
12 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 205.04
(4 pages)
12 July 2012Appointment of Nelson James Edward Tarleton as a secretary (3 pages)
12 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 130.00
(6 pages)
12 July 2012Appointment of Nelson Gary Tarleton as a director (2 pages)
12 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 July 2012Appointment of Nelson Gary Tarleton as a director (2 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
12 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 130.00
(6 pages)
26 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 78.60
(4 pages)
26 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 78.60
(4 pages)
9 February 2012Incorporation (35 pages)
9 February 2012Incorporation (35 pages)